Company NameJames Watt Dock Llp
Company StatusActive
Company NumberSO302054
CategoryLimited Liability Partnership
Incorporation Date30 September 2008(15 years, 7 months ago)

Directors

LLP Designated Member NamePeel Land And Property (James Watt Dock) Limited (Corporation)
StatusCurrent
Appointed30 September 2008(same day as company formation)
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
LLP Designated Member NameRiverside Inverclyde (Property Holdings) Limited (Corporation)
StatusCurrent
Appointed04 December 2008(2 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressSuite E1 Custom House
Custom House Quay
Greenock
Renfrewshire
PA15 1EQ
Scotland
LLP Designated Member NamePeel Property (Partnerships) Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL

Contact

Websitewww.jameswattdockmarina.co.uk
Telephone01475 729838
Telephone regionGreenock

Location

Registered Address16 Robertson Street
Glasgow
Lanarkshire
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£752,754
Gross Profit£239,576
Net Worth-£4,039,168
Cash£251,662
Current Liabilities£227,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

6 January 2012Delivered on: 14 January 2012
Persons entitled: Riverside Inverclyde (Property Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north of east hamilton street greenock REN126673:. Irregular shaped plot or area of ground lying on or towards the north east of east hamilton street greenock REN126859 and plot or area of ground lying to the north east of east himilton street greenock REN129543.
Outstanding
6 January 2012Delivered on: 14 January 2012
Persons entitled: Peel Land and Property (James Watt Dock) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the north of east hamilton street greenock ren 126673. ground lying on or towards the north east of east hamilton street greenock REN126859.. Plot or area of ground lying to the north east of east hamilton street greenock ren 129543.
Outstanding
21 December 2011Delivered on: 29 December 2011
Persons entitled: Riverside Inverclyde (Property Holdings) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 December 2011Delivered on: 29 December 2011
Persons entitled: Peel Land and Property (James Watt Dock) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
18 April 2023Amended full accounts made up to 31 March 2022 (22 pages)
15 February 2023Full accounts made up to 31 March 2022 (22 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (21 pages)
13 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 March 2020 (21 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (20 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (20 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
21 November 2017Full accounts made up to 31 March 2017 (19 pages)
21 November 2017Full accounts made up to 31 March 2017 (19 pages)
5 July 2017Notification of Peel Land and Property (James Watt Dock) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Notification of Peel Land and Property (James Watt Dock) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Riverside Inverclyde (Property Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Riverside Inverclyde (Property Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
15 July 2016Annual return made up to 27 June 2016 (3 pages)
15 July 2016Annual return made up to 27 June 2016 (3 pages)
2 June 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
2 June 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
3 December 2015Full accounts made up to 30 March 2015 (13 pages)
3 December 2015Full accounts made up to 30 March 2015 (13 pages)
1 December 2015Annual return made up to 30 September 2015 (3 pages)
1 December 2015Annual return made up to 30 September 2015 (3 pages)
30 November 2015Registered office address changed from Riverside Inverclyde Suite E1, Custom House Custom House Quay Greenock PA15 1EQ to 16 Robertson Street Glasgow Lanarkshire G2 8DS on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Riverside Inverclyde Suite E1, Custom House Custom House Quay Greenock PA15 1EQ to 16 Robertson Street Glasgow Lanarkshire G2 8DS on 30 November 2015 (1 page)
5 November 2014Annual return made up to 30 September 2014 (3 pages)
5 November 2014Annual return made up to 30 September 2014 (3 pages)
9 October 2014Full accounts made up to 30 March 2014 (13 pages)
9 October 2014Full accounts made up to 30 March 2014 (13 pages)
17 January 2014Full accounts made up to 30 March 2013 (13 pages)
17 January 2014Full accounts made up to 30 March 2013 (13 pages)
12 November 2013Sail address changed from:\c/o semple fraser LLP\80 george street\edinburgh\EH2 3BU\scotland (1 page)
12 November 2013Annual return made up to 30 September 2013 (4 pages)
12 November 2013Sail address changed from:\c/o semple fraser LLP\80 george street\edinburgh\EH2 3BU\scotland (1 page)
12 November 2013Annual return made up to 30 September 2013 (4 pages)
5 October 2012Member's details changed for Riverside Inverclyde (Property Holdings) Limited on 14 July 2011 (2 pages)
5 October 2012Location of register of charges has been changed (1 page)
5 October 2012Annual return made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 30 September 2012 (4 pages)
5 October 2012Member's details changed for Riverside Inverclyde (Property Holdings) Limited on 14 July 2011 (2 pages)
5 October 2012Member's details changed for Peel Land and Property (James Watt Dock) Limited on 30 September 2012 (1 page)
5 October 2012Register(s) moved to registered inspection location (1 page)
5 October 2012Location of register of charges has been changed (1 page)
5 October 2012Register(s) moved to registered inspection location (1 page)
5 October 2012Member's details changed for Peel Land and Property (James Watt Dock) Limited on 30 September 2012 (1 page)
24 August 2012Full accounts made up to 30 March 2012 (13 pages)
24 August 2012Full accounts made up to 30 March 2012 (13 pages)
14 January 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
14 January 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
14 January 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
14 January 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
11 January 2012Alteration to floating charge 1, created on 1 January 1970 (5 pages)
11 January 2012Alteration to floating charge 1, created on 1 January 1970 (5 pages)
11 January 2012Alteration to floating charge 1, created on 1 January 1970 (5 pages)
10 January 2012Alteration to floating charge 2, created on 1 January 1970 (7 pages)
10 January 2012Alteration to floating charge 2, created on 1 January 1970 (7 pages)
10 January 2012Alteration to floating charge 2, created on 1 January 1970 (7 pages)
29 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
29 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
29 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
29 December 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
14 November 2011Annual return made up to 30 September 2011 (8 pages)
14 November 2011Annual return made up to 30 September 2011 (8 pages)
3 November 2011Registered office address changed from Suite G1, Clydeview 22 Pottery Street Greenock Renfrewshire PA15 2UZ on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Suite G1, Clydeview 22 Pottery Street Greenock Renfrewshire PA15 2UZ on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from Suite G1, Clydeview 22 Pottery Street Greenock Renfrewshire PA15 2UZ on 3 November 2011 (2 pages)
20 September 2011Full accounts made up to 30 March 2011 (12 pages)
20 September 2011Full accounts made up to 30 March 2011 (12 pages)
19 January 2011Annual return made up to 30 September 2010 (8 pages)
19 January 2011Annual return made up to 30 September 2010 (8 pages)
24 June 2010Full accounts made up to 30 March 2010 (12 pages)
24 June 2010Full accounts made up to 30 March 2010 (12 pages)
10 February 2010Registered office address changed from 16 Robertson Street Glasgow G2 8DS on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 16 Robertson Street Glasgow G2 8DS on 10 February 2010 (2 pages)
4 February 2010Annual return made up to 30 September 2009 (3 pages)
4 February 2010Annual return made up to 30 September 2009 (3 pages)
4 February 2010Member's details changed for Peel Land and Property (James Watt Dock) Limited on 30 September 2008 (1 page)
4 February 2010Member's details changed for Peel Land and Property (James Watt Dock) Limited on 30 September 2008 (1 page)
9 January 2009Currext from 30/09/2009 to 30/03/2010 (1 page)
9 January 2009Currext from 30/09/2009 to 30/03/2010 (1 page)
10 December 2008LLP member appointed riverside inverclyde (property holdings) LIMITED (1 page)
10 December 2008Member resigned peel property (partnerships) LIMITED (1 page)
10 December 2008Member resigned peel property (partnerships) LIMITED (1 page)
10 December 2008LLP member appointed riverside inverclyde (property holdings) LIMITED (1 page)
30 September 2008Incorporation document\certificate of incorporation (3 pages)
30 September 2008Incorporation document\certificate of incorporation (3 pages)